HAWK CONSERVANCY TRUST LIMITED

Register to unlock more data on OkredoRegister

HAWK CONSERVANCY TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04304161

Incorporation date

12/10/2001

Size

Group

Contacts

Registered address

Registered address

The Hawk Conservancy, Sarson Lane, Amport, Andover, Hampshire SP11 8DYCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2001)
dot icon17/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon16/09/2025
Group of companies' accounts made up to 2025-01-31
dot icon17/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon31/07/2024
Group of companies' accounts made up to 2024-01-31
dot icon13/12/2023
Appointment of Mr John Rogers Chitty as a director on 2023-12-01
dot icon17/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon11/08/2023
Group of companies' accounts made up to 2023-01-31
dot icon22/03/2023
Secretary's details changed for Anya Rodgers on 2023-03-15
dot icon20/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon02/08/2022
Group of companies' accounts made up to 2022-01-31
dot icon22/06/2022
Appointment of Mrs Gail Elizabeth Khan as a director on 2022-05-27
dot icon12/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon22/09/2021
Group of companies' accounts made up to 2021-01-31
dot icon10/02/2021
Termination of appointment of Nicholas Henry Gent as a director on 2020-01-31
dot icon11/01/2021
Termination of appointment of Denzil Goulding Sharp as a director on 2020-12-31
dot icon03/11/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon26/10/2020
Group of companies' accounts made up to 2020-01-31
dot icon08/04/2020
Appointment of Mrs Julia Ann Hughes as a director on 2020-03-06
dot icon18/01/2020
Director's details changed for Mr Anthony Richard O'hagan on 2019-12-06
dot icon13/12/2019
Appointment of Mr Anthony Richard O'hagan as a director on 2019-12-06
dot icon15/11/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon23/07/2019
Group of companies' accounts made up to 2019-01-31
dot icon14/11/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon15/08/2018
Group of companies' accounts made up to 2018-01-31
dot icon26/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon06/09/2017
Group of companies' accounts made up to 2017-01-31
dot icon08/07/2017
Termination of appointment of Helen Mary Elizabeth Hyde as a director on 2017-07-07
dot icon08/07/2017
Appointment of Mr Gary John Wyles as a director on 2017-07-07
dot icon25/02/2017
Termination of appointment of Marion Elizabeth Paviour as a director on 2017-01-31
dot icon09/02/2017
Resolutions
dot icon16/12/2016
Termination of appointment of Brian Peter Matthews as a director on 2016-12-11
dot icon12/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon15/08/2016
Group of companies' accounts made up to 2016-01-31
dot icon08/12/2015
Appointment of Mr Brian Peter Matthews as a director on 2015-12-04
dot icon13/10/2015
Annual return made up to 2015-10-12 no member list
dot icon22/07/2015
Group of companies' accounts made up to 2015-01-31
dot icon17/04/2015
Termination of appointment of John Henry Ellicock as a director on 2015-03-19
dot icon17/12/2014
Appointment of Mr Scott Richard Jones as a director on 2014-12-12
dot icon16/12/2014
Termination of appointment of Andrew John Crean as a director on 2014-12-12
dot icon14/10/2014
Annual return made up to 2014-10-12 no member list
dot icon02/09/2014
Director's details changed for Mrs Marion Elizabeth Paviour on 2014-08-01
dot icon02/09/2014
Director's details changed for Mr Adam Richard Johnson on 2014-08-01
dot icon02/09/2014
Director's details changed for John Henry Ellicock on 2014-08-01
dot icon02/09/2014
Secretary's details changed for Anya Rodgers on 2014-08-01
dot icon02/09/2014
Director's details changed for Mr Andrew John Crean on 2014-08-01
dot icon02/09/2014
Appointment of Mr Denzil Goulding Sharp as a director on 2014-07-04
dot icon15/08/2014
Group of companies' accounts made up to 2014-01-31
dot icon11/03/2014
Appointment of Mr Nicholas Henry Gent as a director on 2014-03-07
dot icon17/10/2013
Annual return made up to 2013-10-12 no member list
dot icon31/08/2013
Termination of appointment of John Julian Brodie Rowe as a director on 2013-06-14
dot icon31/08/2013
Termination of appointment of Fergus Michael Edmund Beeley as a director on 2013-08-13
dot icon13/08/2013
Group of companies' accounts made up to 2013-01-31
dot icon15/01/2013
Appointment of Mrs Helen Mary Elizabeth Hyde as a director on 2012-12-01
dot icon12/10/2012
Annual return made up to 2012-10-12 no member list
dot icon21/09/2012
Group of companies' accounts made up to 2012-01-31
dot icon28/08/2012
Termination of appointment of Michael Dennis Bolger as a director on 2012-07-21
dot icon15/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon07/12/2011
Annual return made up to 2011-10-12 no member list
dot icon03/08/2011
Group of companies' accounts made up to 2011-01-31
dot icon20/06/2011
Appointment of Dr Matthew Scott Dryden as a director
dot icon08/11/2010
Annual return made up to 2010-10-12 no member list
dot icon13/08/2010
Group of companies' accounts made up to 2010-01-31
dot icon09/08/2010
Appointment of Mr Fergus Michael Edmund Beeley as a director
dot icon15/10/2009
Annual return made up to 2009-10-12 no member list
dot icon14/10/2009
Director's details changed for John Julian Brodie Rowe on 2009-10-12
dot icon14/10/2009
Director's details changed for Adam Richard Johnson on 2009-10-12
dot icon14/10/2009
Director's details changed for Andrew John Crean on 2009-10-12
dot icon14/10/2009
Director's details changed for Marion Elizabeth Paviour on 2009-10-12
dot icon14/10/2009
Director's details changed for John Henry Ellicock on 2009-10-12
dot icon14/10/2009
Director's details changed for Michael Dennis Bolger on 2009-10-12
dot icon14/10/2009
Termination of appointment of Maureen Crowe as a director
dot icon31/07/2009
Group of companies' accounts made up to 2009-01-31
dot icon18/11/2008
Annual return made up to 12/10/08
dot icon03/10/2008
Group of companies' accounts made up to 2008-01-31
dot icon14/11/2007
Annual return made up to 12/10/07
dot icon12/09/2007
Group of companies' accounts made up to 2007-01-31
dot icon12/02/2007
Secretary's particulars changed
dot icon12/01/2007
Group of companies' accounts made up to 2006-01-31
dot icon19/10/2006
Annual return made up to 12/10/06
dot icon19/10/2006
Secretary's particulars changed
dot icon18/11/2005
Group of companies' accounts made up to 2005-01-31
dot icon18/10/2005
Annual return made up to 12/10/05
dot icon15/11/2004
Annual return made up to 12/10/04
dot icon15/11/2004
New secretary appointed
dot icon08/11/2004
Director resigned
dot icon08/11/2004
Secretary resigned
dot icon08/11/2004
New director appointed
dot icon08/11/2004
Full accounts made up to 2004-01-31
dot icon10/08/2004
Director resigned
dot icon10/08/2004
Director resigned
dot icon28/06/2004
Accounting reference date shortened from 30/04/04 to 31/01/04
dot icon14/05/2004
New director appointed
dot icon02/04/2004
New director appointed
dot icon27/03/2004
New director appointed
dot icon27/03/2004
Full accounts made up to 2003-04-30
dot icon22/03/2004
New director appointed
dot icon13/03/2004
New director appointed
dot icon13/03/2004
New director appointed
dot icon13/03/2004
Resolutions
dot icon29/10/2003
Annual return made up to 12/10/03
dot icon06/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon05/03/2003
Accounting reference date shortened from 31/10/02 to 30/04/02
dot icon07/11/2002
Annual return made up to 12/10/02
dot icon19/06/2002
New director appointed
dot icon11/06/2002
Resolutions
dot icon12/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Julia Ann
Director
06/03/2020 - Present
2
Wyles, Gary John
Director
07/07/2017 - Present
5
Chitty, John Rogers
Director
01/12/2023 - Present
6
Dryden, Matthew Scott
Director
15/04/2011 - Present
3
Johnson, Adam Richard
Director
04/03/2004 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HAWK CONSERVANCY TRUST LIMITED

HAWK CONSERVANCY TRUST LIMITED is an(a) Active company incorporated on 12/10/2001 with the registered office located at The Hawk Conservancy, Sarson Lane, Amport, Andover, Hampshire SP11 8DY. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HAWK CONSERVANCY TRUST LIMITED?

toggle

HAWK CONSERVANCY TRUST LIMITED is currently Active. It was registered on 12/10/2001 .

Where is HAWK CONSERVANCY TRUST LIMITED located?

toggle

HAWK CONSERVANCY TRUST LIMITED is registered at The Hawk Conservancy, Sarson Lane, Amport, Andover, Hampshire SP11 8DY.

What does HAWK CONSERVANCY TRUST LIMITED do?

toggle

HAWK CONSERVANCY TRUST LIMITED operates in the Botanical and zoological gardens and nature reserves activities (91.04 - SIC 2007) sector.

What is the latest filing for HAWK CONSERVANCY TRUST LIMITED?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-10-12 with no updates.